Background WavePink WaveYellow Wave

LINBERT SPENCER CONSULTANCY LIMITED (04500834)

LINBERT SPENCER CONSULTANCY LIMITED (04500834) is an active UK company. incorporated on 1 August 2002. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LINBERT SPENCER CONSULTANCY LIMITED has been registered for 23 years. Current directors include SPENCER, Linbert Soloman.

Company Number
04500834
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
48 Anglia Way, Bedford, MK40 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPENCER, Linbert Soloman
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINBERT SPENCER CONSULTANCY LIMITED

LINBERT SPENCER CONSULTANCY LIMITED is an active company incorporated on 1 August 2002 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LINBERT SPENCER CONSULTANCY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04500834

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

LINWOOD ENTERPRISES LIMITED
From: 1 August 2002To: 17 September 2020
Contact
Address

48 Anglia Way Great Denham Bedford, MK40 4SD,

Previous Addresses

7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
From: 1 August 2002To: 21 June 2021
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPENCER, Marlene

Active
Anglia Way, BedfordMK40 4SD
Secretary
Appointed 01 Jul 2003

SPENCER, Linbert Soloman

Active
Anglia Way, BedfordMK40 4SD
Born March 1948
Director
Appointed 26 Aug 2002

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Jul 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Aug 2002
Resigned 12 Aug 2002

Persons with significant control

1

Mr Linbert Soloman Spencer

Active
Anglia Way, BedfordMK40 4SD
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Legacy
12 January 2016
ANNOTATIONANNOTATION
Legacy
12 January 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
9 August 2005
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
18 August 2002
287Change of Registered Office
Legacy
18 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation